RESOLUTIONSNET LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/11/1629 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/01/1612 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/08/1527 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

04/08/144 August 2014 SECRETARY'S CHANGE OF PARTICULARS / KATHY BRINDLE / 01/12/2013

View Document

04/08/144 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BRINDLE / 04/08/2014

View Document

11/06/1411 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

14/05/1414 May 2014 PREVSHO FROM 31/07/2014 TO 30/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM
17 WHARTON DRIVE
RIVERSIDE VILLAGE
CHESTERFIELD
S41 0FJ

View Document

27/11/1327 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BRINDLE / 27/11/2013

View Document

11/10/1311 October 2013 SECRETARY'S CHANGE OF PARTICULARS / KATHY OSBORN / 29/02/2012

View Document

11/10/1311 October 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/10/1215 October 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/09/1110 September 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BRINDLE / 28/07/2010

View Document

12/10/1012 October 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/10/0923 October 2009 Annual return made up to 28 July 2009 with full list of shareholders

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/05/099 May 2009 SECRETARY APPOINTED KATHY OSBORN

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED SECRETARY PAULINE BRINDLE

View Document

16/09/0816 September 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BRINDLE / 12/09/2008

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/08 FROM: GISTERED OFFICE CHANGED ON 23/04/2008 FROM RESOLUTIONSNET LIMITED 7 GUESTRISS COTTAGES, SWINDON LANE, CHELTENHAM GL50 4PB

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM: G OFFICE CHANGED 28/01/08 CLAYMORE HOUSE CLAYMORE TAME VALLEY INDUSTRIAL ESTATE WILNECOTE TAMWORTH STAFFORDSHIRE B77 5DQ

View Document

30/11/0730 November 2007 NEW SECRETARY APPOINTED

View Document

30/11/0730 November 2007 SECRETARY RESIGNED

View Document

07/11/077 November 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/10/0623 October 2006 NEW SECRETARY APPOINTED

View Document

23/10/0623 October 2006 SECRETARY RESIGNED

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM: G OFFICE CHANGED 10/10/06 7 GUESTRISS COTTAGES, SWINDON LANE, CHELTENHAM GLOUCESTER GL50 4PB

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 SECRETARY RESIGNED

View Document

21/08/0321 August 2003 DIRECTOR RESIGNED

View Document

21/08/0321 August 2003 NEW SECRETARY APPOINTED

View Document

21/08/0321 August 2003 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company